KROLL SECURITIES LTD.

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

28/05/2428 May 2024 Termination of appointment of Robert Anthony Bartell as a director on 2024-05-21

View Document

28/05/2428 May 2024 Appointment of Mr Dafydd Rhys Evans as a director on 2024-05-21

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Appointment of Mr. Nicolas Edward James Inman as a director on 2023-06-15

View Document

19/06/2319 June 2023 Termination of appointment of Ian Alistair Manson as a director on 2023-06-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Certificate of change of name

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Change of details for D&P International Services (Uk) Limited as a person with significant control on 2021-05-28

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TEUTEN

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED ANDREW SHRIMPTON

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR JOEL FRANCIS HOPE-BELL

View Document

07/01/157 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ADOPT ARTICLES 26/06/2014

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/03/147 March 2014 SECTION 519

View Document

03/03/143 March 2014 SECTION 519

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY WCA SECRETARIAL LIMITED

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
32 THREADNEEDLE STREET
LONDON
EC2R 8AY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED PATRICK MICHAEL PUZZUOLI

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR NOAH GOTTDIENER

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TEUTEN / 14/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOAH GOTTDIENER / 14/12/2009

View Document

08/02/108 February 2010 TERMINATE SEC APPOINTMENT

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/11/0928 November 2009 CORPORATE SECRETARY APPOINTED WCA SECRETARIAL LIMITED

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED PAUL THEODORE TEUTEN

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR MATHIAS SCHUMACHER

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 DIRECTOR RESIGNED

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 REMUNERATION OF AUDITOR 22/02/07

View Document

31/03/0731 March 2007 S386 DISP APP AUDS 22/02/07

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company